London
N1 9JY
Director Name | Mr David Price |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2021(56 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Donald John Fraser Macphail |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(57 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Miss Celia Rosalind Gough |
---|---|
Status | Current |
Appointed | 01 December 2021(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Paul Mitchell Levett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 5 Kings Court Kingswharf Kings Road Burnham On Crouch Essex CM0 8PP |
Director Name | Alan Jones |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 August 1997) |
Role | Company Director |
Correspondence Address | 4 The Larches Shooters Way Berkhamsted Hertfordshire HP4 3TX |
Director Name | Peter Alexander Milnes Heath |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Seckford Street Woodbridge Suffolk IP12 4LY |
Director Name | Paul Everall |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(28 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 5 Brunner Close London NW11 6NP |
Director Name | Mr Anthony Paul Raymond Dean |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(28 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Trevone Close Knutsford Cheshire WA16 9EJ |
Director Name | David Edward Cook |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | Richmond Lodge 2a Hale Road Hale Cheshire WA15 8RD |
Director Name | Mr Douglas William Benjafield |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunningdale Fambridge Road Althorne Chelmsford Essex CM3 6DB |
Secretary Name | Paul Mitchell Levett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 5 Kings Court Kingswharf Kings Road Burnham On Crouch Essex CM0 8PP |
Director Name | Mr Colin Martin Gilligan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(30 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 December 2004) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gregory'S Sportsman Lane, Hatfield Peverel Chelmsford Essex CM3 2NP |
Secretary Name | Mr Colin Martin Gilligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 1999) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gregory'S Sportsman Lane, Hatfield Peverel Chelmsford Essex CM3 2NP |
Director Name | Roger Care |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 1997) |
Role | Company Director |
Correspondence Address | 20 The Spinney Delamere Cuddington Cheshire CW8 2UH |
Secretary Name | Mr Patrick Guy Netterville Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(35 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Shooters Hill Road London SE3 7BD |
Director Name | Dr Ita Noelle Flynn |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 1999(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2002) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 30a Rosemont Road London NW3 6NE |
Director Name | Mr Stephen George Huxley |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Manor Farm House 33 High Street Ketton Stamford Lincolnshire PE9 3TA |
Director Name | Keith Gardner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(37 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 January 2005) |
Role | Chartered Accountant |
Correspondence Address | Red Roofs Traps Lane New Malden Surrey KT3 4RY |
Director Name | Linda Helen Kennedy |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 2006) |
Role | HR Director |
Correspondence Address | 128 Hopton Road Royal Arsenal Woolwich London SE18 6TJ |
Director Name | Gary James Mallett |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 January 2004(39 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 December 2004) |
Role | Finance Director |
Correspondence Address | 26 Chancellor Avenue Chelmsford Essex CM2 6WS |
Director Name | Michael Engsted |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 February 2004(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 September 2005) |
Role | Director Of Environmental Serv |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rushbury Close Shirley Solihill West Midlands B90 3LD |
Director Name | Paul Levett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(40 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(40 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 June 2021) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Jean Louis Laurent |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 December 2004(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 September 2006) |
Role | Chief Executive Officer |
Correspondence Address | 32 Avenue Des Pinsons Waterloo B1410 |
Secretary Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brushwood House 22 Clarence Road Great Malvern Worcestershire WR14 3EH |
Director Name | Gregory Vincent Holt |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 2006(41 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | C/O Cleanaway Ltd The Drive Warley Brentwood Essex CM13 3BE |
Secretary Name | Micheal Geoffrey Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(42 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | 31 Falstaff Close Walmley Sutton Coldfield B76 1YG |
Director Name | Cyrille Du Peloux De Saint Romain |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2006(42 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 June 2007) |
Role | Chief Executive |
Correspondence Address | 89 Kensington Court Mansions London W8 5DU |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2006(42 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2009) |
Role | Financial Director |
Correspondence Address | 5l Portman Mansions Chiltern Street London W1M 1PU |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2009) |
Role | Director Of Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham Wiltshire SN13 8JX |
Secretary Name | Mr Richard Douglas Berry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(44 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(47 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 July 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 September 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Miss Elaine Margaret Aitken |
---|---|
Status | Resigned |
Appointed | 22 September 2014(50 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | www.veolia.co.uk |
---|
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks from now) |
30 April 1985 | Delivered on: 13 May 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 30.4.85. Particulars: Barge "julie london" official number 705889 registered at the port of london. Fully Satisfied |
---|---|
30 April 1985 | Delivered on: 13 May 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 30-4-85. Particulars: Barge "rifka london" official number 705888 registered at the port of london. Fully Satisfied |
1 November 1999 | Delivered on: 9 November 1999 Satisfied on: 3 April 2001 Persons entitled: Pennant Investments Limited Classification: Company letting agreement Secured details: All sums due from the tenant to the landlord under the terms of the tenancy agreement of even date. Particulars: A deposit of £3,600. Fully Satisfied |
1 November 1998 | Delivered on: 11 November 1998 Satisfied on: 3 April 2001 Persons entitled: Pennant Investments Limited Classification: Company letting agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the letting agreement dated 1 november 1998. Particulars: A deposit of £3,600 is charged as security for the tenant's performance of its covenants under the letting agreement dated 1 november 1998,. see the mortgage charge document for full details. Fully Satisfied |
10 November 1997 | Delivered on: 11 November 1997 Satisfied on: 3 April 2001 Persons entitled: Pennant Investments Limited Classification: Letting agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the letting agreement dated 10TH november 1997. Particulars: A deposit of £2,460.00 is charged as security for the tenants performance of it's covenants under the letting agreement dated 10TH november 1997. Fully Satisfied |
18 November 1986 | Delivered on: 25 November 1986 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Addenda Secured details: An addenda 18/11/86 to a deed of a covenant dated 30/4/86 created by a cleanaway limited for securing £71,200 and the aggregate of all other sums due or to become due from the company to the chargee secured by a mortgage dated 18/11/86. Particulars: 64/64 th shares reg at the port of london janet london 705937. Fully Satisfied |
30 April 1985 | Delivered on: 13 May 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 30-4-85. Particulars: Barge "game london" official number 705887 registered at the port of london. Fully Satisfied |
18 November 1986 | Delivered on: 25 November 1986 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Addenda Secured details: An addenda 18/11/86 to a deed of covenant dated 30/4/86 created by cleanaway limited for securing £71,200 and the aggregate of all other sums due or to become due from the company to the chargee secured by a mortgage dated 18/11/86. Particulars: 64/64TH shares reg at the port of london valerie london 705931. Fully Satisfied |
18 November 1986 | Delivered on: 25 November 1986 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Addenda Secured details: An addenda 18/11/86 to a deed of covenant dated 30/4/86 created by cleanaway limited for securing £71,200 and the aggregate of all other sums due or to become due from the comany to the chargee secured by a mortgage dated 18/11/86. Particulars: 64/64 th shares in the barge reg at the port of london patricia london 705936. Fully Satisfied |
18 November 1986 | Delivered on: 25 November 1986 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Addenda Secured details: An addenda 18/11/86 to a deed of covenant dated 30/4/86 created by a cleanaway limited for securing £71,200 and the aggregate of all other sums due or to become due from the company to the chargee secured by a mortgage dated 18/11/86. Particulars: 64/64 th shares reg at the port of london dawn london 705934. Fully Satisfied |
18 November 1986 | Delivered on: 25 November 1986 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Addenda Secured details: An addenda 18/11/86 to a deed of covenant dated 30/4/86 created by a cleanaway limited for securing £71,200 and the aggregate of all other sums due or to become due from the company to the chargee secured by a mortgage dated 18/11/86. Particulars: 64/64 th shares reg at the port of london carol london 705915. Fully Satisfied |
18 November 1986 | Delivered on: 25 November 1986 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Addenda Secured details: An addenda 18/11/86 to a deed of covenant dated 30/4/86 created by cleanaway limited for securing £71,200 and the aggregate of all other sums due or to become due from the company to the chargee secured by a mortgage dated 18/11/86. Particulars: 64/64 th shares reg at the port of london selina london 705930. Fully Satisfied |
18 November 1986 | Delivered on: 25 November 1986 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Addenda Secured details: An addenda 18/11/86 to a deed of a covenant dated 30/4/86 created by cleanaway limited for securing £71,200 and the aggregated of all other sums due or to become due from the company to the chargee secured by a mortgage dated 18/11/86. Particulars: 64/64 th shares reg at the port of london susan jane london 705928. Fully Satisfied |
18 November 1986 | Delivered on: 25 November 1986 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Addenda Secured details: An addenda 18/11/86 to a deed of covenant dated 30/4/86 created by a cleanaway limited for securing £71,200 and the aggregate of all other sums due or to become due from the comany to the chargee secured by a mortgage dated 18/11/86. Particulars: 64/64 th shares reg at the port of london debra london 705935. Fully Satisfied |
18 November 1986 | Delivered on: 25 November 1986 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Addenda Secured details: An addenda 18/11/86 to a deed of covenant dated 30/4/86 created by cleanaway limited for securing £71,200 and the aggregated of all other sums due or to become due from the company to the chargee secured by a mortgage dated 18/11/86. Particulars: 64/64 th shares reg at the port of london audrey london 705929. Fully Satisfied |
18 November 1986 | Delivered on: 25 November 1986 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Addenda Secured details: An addenda 18/11/86 to a deed of covenant dated 30/4/86 created by cleanaway limited for secring £71,200 and the aggregate of all other sums due or to become due from the company to the chargee secured by a mortgage dated 18/11/86. Particulars: 64/64 th shares reg at the port of london muriel london 705932. Fully Satisfied |
18 November 1986 | Delivered on: 25 November 1986 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Addenda Secured details: An addenda 18/11/86 to a deed of covenant dated 30/4/86 created by cleanaway limited for securing £71,200 and the aggregate of all other sums due or to become due from the company to the chargee secured by a mortgage dated 18/11/86. Particulars: 64/64 th shares in the barge reg in the port of london jemma london 705933. Fully Satisfied |
30 April 1985 | Delivered on: 13 May 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 30-4-85. Particulars: Barge "margaret london" official number 705886 registered at the port of london. Fully Satisfied |
18 November 1986 | Delivered on: 25 November 1986 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Addenda Secured details: An addenda 18/11/86 to a deed of covenant dated 30/4/86 created by cleanaway limited for securing £71,200 and the aggregate of all other sums due or to become due from the company to the chargee secured by a mortgaged dated 18/11/86. Particulars: 64/64 the shares in the barges registered at the port of london. Gayner london 705927. Fully Satisfied |
18 November 1986 | Delivered on: 25 November 1986 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant dated 30 april 1985 as restated by an addendum dated 18 november 1986. Particulars: 64/64 th shares in the barge reg in the name of the company at the port of london janet london 705937. Fully Satisfied |
18 November 1986 | Delivered on: 25 November 1986 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant dated 30 april 1985 as amended by an addendum dated 18 november 1986. Particulars: 64/64 th shares in the barge reg in the name of the company at the port of london valerie london 705931. Fully Satisfied |
18 November 1986 | Delivered on: 25 November 1986 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant dated 30 april 1985 as amended by an addendum dated 18 november 1986. Particulars: 64/64 th shares in the barge reg in the name of the company at the port of london patricia london 705936. Fully Satisfied |
18 November 1986 | Delivered on: 25 November 1986 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant dated 30 april 1985 as amended by an addendum dated 18 november 1986. Particulars: 64/64 th shares in the barge reg in the name of the company at the port of london dawn london 705934. Fully Satisfied |
18 November 1986 | Delivered on: 25 November 1986 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant dated 30 april 1985 as amended by an addendum dated 18 november 1986. Particulars: 64/64 th shares in the barge reg in the name of the company at the port of london carol london 705915. Fully Satisfied |
18 November 1986 | Delivered on: 25 November 1986 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant dated 30 april 1985 as amended by an addendum dated 18 november 1986. Particulars: 64/64 th shares in the barge reg in the name of the company at the port of london selina london 705930. Fully Satisfied |
18 November 1986 | Delivered on: 25 November 1986 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an current under the terms of a financial agreement and a deed of covenant dated 30 april 1985 as amended by an addendum dated 18 november 196. Particulars: 64/64 th shares in the barge reg in the name of the company at the port of london susan jane london 705928. Fully Satisfied |
18 November 1986 | Delivered on: 25 November 1986 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant dated 30 april 1985 as amended by an addendum dated 18 november 1986. Particulars: 64/64 th shares in the barge reg in the name of the company at the port of london debra london 705935. Fully Satisfied |
18 November 1986 | Delivered on: 25 November 1986 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant dated 30 april 1985 as amended by an addendum dated 18 november 1986. Particulars: 64/64 th share in the barge reg in the name of the company at the port of london audrey london 705929. Fully Satisfied |
30 April 1985 | Delivered on: 13 May 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 30-4-85. Particulars: Barge "ursula katherine london" official number 705885 registered at the port of london. Fully Satisfied |
18 November 1986 | Delivered on: 25 November 1986 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant dated 30 april 1985 as amended by an addendum dated 18 november 1986. Particulars: 64/64 th shares in the barge reg in the name of the company at the port of london muriel london 705932. Fully Satisfied |
18 November 1986 | Delivered on: 25 November 1986 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant dated 30 april 1985 as amended by an addendum dated 18 november 1986. Particulars: 64/64 th shares in the barge registered in the name of the company at the port of london jemma london 705933. Fully Satisfied |
18 November 1986 | Delivered on: 25 November 1986 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant dated 30 april 1985 as amended by an addendum dated 18 november 1986. Particulars: 64/64TH shares in the barges registered in the name of the company at the port of london gaynor london 705927. Fully Satisfied |
2 July 1985 | Delivered on: 10 July 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a financial agreement and a deed of covenant dated 30 april 1985. Particulars: 64/64TH shares of and in the barges below registered in the name of the company at the port of london katrina london 705926. Fully Satisfied |
2 July 1985 | Delivered on: 10 July 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current regulated by financial agreement and a deed of covenant dated 30 april 1985. Particulars: 64/64TH shares of and in the barges below registered in the name of the company at the port of london jean london 705923. Fully Satisfied |
2 July 1985 | Delivered on: 10 July 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a financial agreement and a deed of covenant dated 30 april 1985. Particulars: 64/64TH shares of and in the barges below registered in the name of the company at the port of london. Alice london 705919. Fully Satisfied |
2 July 1985 | Delivered on: 10 July 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Addenda to a deed of covenant dated 30 april '85 Secured details: All monies due or to become due from the company to the chargee under the terms of (a) the relevant addenda (b) a financial agreement dated 30 april 1985 and (c) a deed of covenant dated 30 april 1985 was registered pursuant to chap I part xii of the companies act 1985. Particulars: All the company's right title interest and benefits in 64/64TH shares of:- "katrina london" official no 705926. Fully Satisfied |
2 July 1985 | Delivered on: 10 July 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Addenda to a deed of covenant dated 30 april '85 Secured details: All monies due or to become due from the company to the chargee under the terms of (a) the relevant addenda (b) a financial agreement dated 30 april 1985 and (c) a deed of covenant dated 30 april 1985 was registered pursuant to chap I part xii of the companies act 1985. Particulars: All the company's right title interest and benefits in 64/64TH shares of:- "jean london" official no 705923. Fully Satisfied |
2 July 1985 | Delivered on: 10 July 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Addenda to a deed of covenant dated 30 april '85 Secured details: All monies due or to become due from the company to the chargee under the terms of (a) the relevant addenda (b) a financial agreement dated 30 april 1985 and (c) a deed of covenant dated 30 april 1985 was registered pursuant to chap I part xii of the companies act 1985. Particulars: All the company's right title interest and benefits in 64/64TH shares of:- "alice london" o/no. 705919. Fully Satisfied |
18 June 1985 | Delivered on: 28 June 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Addenda to a deed of covenant dated 30/4/85 Secured details: £71,200 & all other monies due or to become due from the company to the chargee secured by a mortgage dated 18/6/85. Particulars: All the company's right title interest and benefits in and under "joyce london" 64/64TH shares of official no 705938. Fully Satisfied |
30 April 1985 | Delivered on: 13 May 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statuatory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 30-4-85. Particulars: Barge "pauline london" official number 705884 registered at the port of london. Fully Satisfied |
18 June 1985 | Delivered on: 28 June 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Addenda to a deed of covenant dated 30/4/85 Secured details: £71,200 & all other monies due or to become due from the company to the chargee secured by a mortgage dated 18/6/85. Particulars: All the company's right title interest and benefit in and under "laura lyn london" 64/64TH share of official no 705939. Fully Satisfied |
18 June 1985 | Delivered on: 28 June 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Addenda to a deed of covenant dated 30/4/85 Secured details: £71,200 and all monies due or to become due from the company to the chargee secured by a mortgage dated 18/6/85. Particulars: All the company's right title interest and benefits "lynda london" 64/64TH share of official no 705925. Fully Satisfied |
18 June 1985 | Delivered on: 28 June 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Addenda to a deed of covenant dated 30/4/85 Secured details: £71,200 and all monies due or to become due from the company to the chargee secured by a mortgage dated 18/6/85. Particulars: All the company's right title interest and benefit "alexis london" 64/64TH share of official no 705924. Fully Satisfied |
18 June 1985 | Delivered on: 28 June 1985 Satisfied on: 1 May 2003 Classification: Addenda to a deed of covenant dated 30/4/85 Secured details: £71,200 nad all monies due or to become due from the company to the chargee secured by a mortgage dated 18/6/85. Particulars: All the company's right title interest and benefit "marie-jo london" 64/64TH shares of official no 705922. Fully Satisfied |
18 June 1985 | Delivered on: 28 June 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Addenda to a deed of a covenant dated 30/4/85 Secured details: £71,200 and all monies due or to become due from the company to the chargee secured by a mortgage dated 18/6/85. Particulars: All the company's right title interest and benefit "avril london" 64/64TH shares of official no 705921. Fully Satisfied |
18 June 1985 | Delivered on: 28 June 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Addenda to a deed of a covenant dated 30/4/85 Secured details: £71,200 and all monies due or to become due from the company to the chargee secured by a mortgage dated 18/6/85. Particulars: All the company's right title interest and benefit "hannah london" 64/64TH shares official no 705920. Fully Satisfied |
18 June 1985 | Delivered on: 28 June 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Addenda to a deed of covenant dated 30/4/85 Secured details: £71,200 and all monies due or to become due from the company to the chargee by a mortgage dated 18/6/85. Particulars: All the company's right title interest and benefit "susan london" 64/64TH share of official no 705918. Fully Satisfied |
18 June 1985 | Delivered on: 28 June 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Addenda to a deed of covenant dated 30/4/85 Secured details: £71,200 and all monies due or to become due from the company to the chargee secured by a mortgage dated 18/6/85. Particulars: All the company's right title interest and benefit "jenny marie london" 64/64TH share of official no 705917. Fully Satisfied |
18 June 1985 | Delivered on: 28 June 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: (1) addenda to a deed of covenant dated 30/4/85 Secured details: £71,200 & all other monies due or to become due from the company to the chargee secured by a mortgage dated 18/6/85. Particulars: All the company's right title interest and benefits in and under "irene london" 64/64TH shares of official number 705916. Fully Satisfied |
18 June 1985 | Delivered on: 28 June 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgages Secured details: All monies due or to become due from the company to the chargee on an account under the terms of a financial agreement dated 30/4/85 and a deed of covenant dtd 30/04/85. Particulars: "Laura lyn london" 64/64TH share of official no 705939. Fully Satisfied |
30 April 1985 | Delivered on: 13 May 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement and a deed of covenant both dtd 30/04/1985. Particulars: Barge "clare london" official number 705883 registered at the port of london. Fully Satisfied |
18 June 1985 | Delivered on: 28 June 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgages Secured details: All monies due or to become due from the company to the chargee on an account under the terms of a financial agreement dated 30/4/85 and a deed of covenant dtd 30/04/85. Particulars: "Joyce london" 64/64TH share of official no 705938. Fully Satisfied |
18 June 1985 | Delivered on: 28 June 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgages Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 30/4/85 and a deed of covenant dtd 30/04/85. Particulars: "Lynda london" 64/64TH shares of official no 705925. Fully Satisfied |
18 June 1985 | Delivered on: 28 June 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgages Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 30/4/85 and a deed of covenant dtd 30/04/85. Particulars: "Alexis london" 64/64TH shares of official no 705924. Fully Satisfied |
18 June 1985 | Delivered on: 28 June 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgages Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 30/4/85 and a deed of covenant dtd 30/04/85. Particulars: "Marie-jo london" 64/64TH share of official no 705922. Fully Satisfied |
18 June 1985 | Delivered on: 28 June 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 30/4/85 and a deed of covenant dtd 30/04/85. Particulars: "Avril london" 64/64TH shares of official no 705921. Fully Satisfied |
18 June 1985 | Delivered on: 28 June 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgages Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 30/4/85 and & a deed of covenant dtd 30/04/1985. Particulars: "Hannah london" 64/64TH shares of official no 705920. Fully Satisfied |
18 June 1985 | Delivered on: 28 June 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgages Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 30/4/85 and a deed of covenant dated 30/4/85. Particulars: "Susan london" 64/64THS share of official number 705918. Fully Satisfied |
18 June 1985 | Delivered on: 28 June 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgages Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 30/4/85 and a deed of covenant dated 30/4/85. Particulars: "Jenny marie london" 64/64TH share of official number 705917. Fully Satisfied |
18 June 1985 | Delivered on: 28 June 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgages Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 30/4/85 and a deed of covenant dated 30/4/85. Particulars: "Irene london" 64/64TH share of official number 705916. Fully Satisfied |
30 April 1985 | Delivered on: 13 May 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 30.4.85. Particulars: Barge "christine london" official number 705882 registered at the port of london. Fully Satisfied |
30 April 1985 | Delivered on: 13 May 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement and a deed of covenant dtd 30/04/1985. Particulars: Barge "donna philippa london" official number 705880 registered at the port of london. Fully Satisfied |
30 April 1985 | Delivered on: 13 May 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Financial agreement Secured details: £2,919,200 and all other monies due or to become due from the company to the chargee to the chargee under the terms of the charge. Particulars: All the particulars as detailed on the form 47 (see doc M166 for full details). Fully Satisfied |
30 April 1985 | Delivered on: 13 May 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Deed of charge Secured details: £2,919,200 and all other monies due or to become due from the company to the chargee under the terms of a financial agreement, sixteen statutory mortgages and a deed of covenant, all dated 30.4.85 and any other documents executed to secure payments of such sums. Particulars: All the companys right title and interest present and future in and to I) the relations account ii) the deposit iii) all interest accruing on the deposit in the relation account. Fully Satisfied |
30 April 1985 | Delivered on: 13 May 1985 Satisfied on: 1 May 2003 Persons entitled: Secretary of State for Trade and Industry Classification: Shipowners agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the particulars as detailed on the form 47 (see doc M164 for full details). Fully Satisfied |
30 April 1985 | Delivered on: 13 May 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: £1,383,950 and all other monies due or to become due from the company to the chargee secured by sixteen mortgages and a financial agreement and a financial agreement both dated 30.4.85. Particulars: All the company's right title interest and benefits in the vessels (see doc m 163 for full details). Fully Satisfied |
30 April 1985 | Delivered on: 13 May 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 30.4.85. Particulars: Barge "sharon london" official number 705894 registered at the port of london. Fully Satisfied |
30 April 1985 | Delivered on: 13 May 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 30.4.85. Particulars: Barge "delia london" official number 705893 registered at the port of london. Fully Satisfied |
30 April 1985 | Delivered on: 13 May 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 30.4.85. Particulars: Barge "corrine london" official number 705881 registered at the port of london. Fully Satisfied |
30 April 1985 | Delivered on: 13 May 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 30.4.85. Particulars: Barge "helen london" official number 705892 reistered at the port of london. Fully Satisfied |
30 April 1985 | Delivered on: 13 May 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 30.4.85. Particulars: Barge "elizabeth london" official number 705891 registered at the port of london. Fully Satisfied |
30 April 1985 | Delivered on: 13 May 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an accountt current under the terms of a financial agreement and a deed of covenant both dated 30.4.85. Particulars: Barge "frances london" official number 705890 registered at the port of london. Fully Satisfied |
30 April 1985 | Delivered on: 13 May 1985 Satisfied on: 1 May 2003 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 30/04/85. Particulars: Barge "barbara christine london" official number 705879 registered at the port of london. Fully Satisfied |
28 January 2003 | Delivered on: 31 January 2003 Persons entitled: Derbyshire Dales District Council Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Vehicles,plant and machinery used for purchase and collection by the company in the district of derbyshire dales. Outstanding |
31 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
---|---|
8 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
2 December 2021 | Termination of appointment of Elaine Margaret Aitken as a secretary on 30 November 2021 (1 page) |
2 December 2021 | Appointment of Miss Celia Rosalind Gough as a secretary on 1 December 2021 (2 pages) |
1 July 2021 | Appointment of Mr Donald John Fraser Macphail as a director on 30 June 2021 (2 pages) |
1 July 2021 | Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page) |
12 May 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
6 May 2021 | Appointment of Mr David Price as a director on 3 May 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 December 2019 (12 pages) |
31 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
8 August 2018 | Appointment of Miss Celia Rosalind Gough as a director on 25 July 2018 (2 pages) |
8 August 2018 | Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page) |
11 April 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
13 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 October 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 22 September 2014 (1 page) |
22 October 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 22 September 2014 (1 page) |
22 October 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 22 September 2014 (2 pages) |
22 October 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 22 September 2014 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
7 October 2013 | Termination of appointment of Thomas Spaul as a director (1 page) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 16 April 2013 (1 page) |
16 April 2013 | Director's details changed for Thomas Spaul on 16 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Thomas Spaul on 16 April 2013 (2 pages) |
16 April 2013 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 16 April 2013 (1 page) |
6 November 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
30 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
30 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
22 June 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 April 2011 | Termination of appointment of Paul Levett as a director (1 page) |
27 April 2011 | Termination of appointment of Paul Levett as a director (1 page) |
12 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page) |
18 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
11 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for David Andrew Gerrard on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Andrew Gerrard on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Andrew Gerrard on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Andrew Gerrard on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Andrew Gerrard on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Andrew Gerrard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Paul Levett on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
26 October 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
26 October 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
26 October 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
26 October 2009 | Director's details changed for Thomas Spaul on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Thomas Spaul on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Paul Levett on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Paul Levett on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for Thomas Spaul on 1 October 2009 (2 pages) |
3 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
3 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Resolutions
|
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (29 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (29 pages) |
23 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
6 June 2008 | Director appointed thomas spaul (4 pages) |
6 June 2008 | Director appointed thomas spaul (4 pages) |
3 December 2007 | Return made up to 12/10/07; full list of members (3 pages) |
3 December 2007 | Return made up to 12/10/07; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (34 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (34 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
27 November 2006 | Return made up to 12/10/06; full list of members (9 pages) |
27 November 2006 | Return made up to 12/10/06; full list of members (9 pages) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: veolia house, 145A pentonville road, london, N1 9PE (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: veolia house, 145A pentonville road, london, N1 9PE (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: the drive, warley, brentwood, essex CM13 3BE (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: the drive, warley, brentwood, essex CM13 3BE (1 page) |
1 November 2006 | New secretary appointed (3 pages) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | New director appointed (4 pages) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | New secretary appointed (3 pages) |
1 November 2006 | New director appointed (4 pages) |
31 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
31 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
10 October 2006 | Company name changed cleanaway LIMITED\certificate issued on 10/10/06 (2 pages) |
10 October 2006 | Company name changed cleanaway LIMITED\certificate issued on 10/10/06 (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Secretary's particulars changed (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Group of companies' accounts made up to 30 June 2005 (36 pages) |
4 May 2006 | Group of companies' accounts made up to 30 June 2005 (36 pages) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
8 November 2005 | Return made up to 12/10/05; no change of members (10 pages) |
8 November 2005 | Return made up to 12/10/05; no change of members (10 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
4 May 2005 | Group of companies' accounts made up to 30 June 2004 (37 pages) |
4 May 2005 | Group of companies' accounts made up to 30 June 2004 (37 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
30 December 2004 | New director appointed (4 pages) |
30 December 2004 | New director appointed (4 pages) |
22 December 2004 | Director's particulars changed (1 page) |
22 December 2004 | Director's particulars changed (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
7 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | Director's particulars changed (1 page) |
16 November 2004 | Return made up to 12/10/04; no change of members (9 pages) |
16 November 2004 | Return made up to 12/10/04; no change of members (9 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
6 August 2004 | Director's particulars changed (1 page) |
6 August 2004 | Director's particulars changed (1 page) |
5 May 2004 | Group of companies' accounts made up to 30 June 2003 (35 pages) |
5 May 2004 | Group of companies' accounts made up to 30 June 2003 (35 pages) |
10 March 2004 | Ad 26/02/04--------- £ si [email protected]=50000000 £ ic 39530909/89530909 (2 pages) |
10 March 2004 | Nc inc already adjusted 26/02/04 (1 page) |
10 March 2004 | Nc inc already adjusted 26/02/04 (1 page) |
10 March 2004 | Resolutions
|
10 March 2004 | Resolutions
|
10 March 2004 | Ad 26/02/04--------- £ si [email protected]=50000000 £ ic 39530909/89530909 (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
9 February 2004 | Auditor's resignation (2 pages) |
9 February 2004 | Auditor's resignation (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
5 November 2003 | Return made up to 12/10/03; full list of members
|
5 November 2003 | Return made up to 12/10/03; full list of members
|
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 April 2003 | Group of companies' accounts made up to 30 June 2002 (38 pages) |
30 April 2003 | Group of companies' accounts made up to 30 June 2002 (38 pages) |
31 January 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
21 October 2002 | Return made up to 12/10/02; full list of members (8 pages) |
21 October 2002 | Return made up to 12/10/02; full list of members (8 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
4 September 2002 | Ad 05/01/01--------- £ si [email protected] (2 pages) |
4 September 2002 | Ad 05/01/01--------- £ si [email protected] (2 pages) |
7 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Auditor's resignation (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
2 February 2002 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
2 February 2002 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
17 October 2001 | Return made up to 12/10/01; full list of members (8 pages) |
17 October 2001 | Return made up to 12/10/01; full list of members (8 pages) |
13 September 2001 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
13 September 2001 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2001 | £ nc 20000000/40000000 22/12/00 (1 page) |
27 February 2001 | Ad 05/01/01--------- £ si [email protected]=24000000 £ ic 15530909/39530909 (2 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | £ nc 20000000/40000000 22/12/00 (1 page) |
27 February 2001 | Ad 05/01/01--------- £ si [email protected]=24000000 £ ic 15530909/39530909 (2 pages) |
27 February 2001 | Resolutions
|
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
30 October 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
30 October 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
26 October 2000 | Return made up to 12/10/00; full list of members
|
26 October 2000 | Return made up to 12/10/00; full list of members
|
29 January 2000 | Director's particulars changed (1 page) |
29 January 2000 | Director's particulars changed (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 November 1999 | Director's particulars changed (1 page) |
24 November 1999 | Director's particulars changed (1 page) |
10 November 1999 | Return made up to 12/10/99; full list of members
|
10 November 1999 | Return made up to 12/10/99; full list of members
|
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
3 November 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
30 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
21 October 1998 | Return made up to 12/10/98; no change of members (6 pages) |
21 October 1998 | Return made up to 12/10/98; no change of members (6 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Return made up to 12/10/97; full list of members
|
29 October 1997 | Return made up to 12/10/97; full list of members
|
26 October 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
26 October 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
9 October 1997 | Director's particulars changed (1 page) |
9 October 1997 | Director's particulars changed (1 page) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
10 November 1996 | Return made up to 12/10/96; no change of members (6 pages) |
10 November 1996 | Return made up to 12/10/96; no change of members (6 pages) |
29 October 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
29 October 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
2 November 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
2 November 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
24 October 1995 | Return made up to 12/10/95; no change of members (6 pages) |
24 October 1995 | Return made up to 12/10/95; no change of members (6 pages) |
29 August 1995 | Director's particulars changed (2 pages) |
29 August 1995 | Director's particulars changed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
3 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 February 1995 | Director resigned (2 pages) |
16 February 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (179 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (105 pages) |
13 December 1994 | Accounting reference date extended from 27/12 to 31/12 (1 page) |
13 December 1994 | Accounting reference date extended from 27/12 to 31/12 (1 page) |
2 November 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
25 October 1994 | Return made up to 12/10/94; full list of members (6 pages) |
25 October 1994 | Return made up to 12/10/94; full list of members (6 pages) |
3 November 1993 | Return made up to 12/10/93; full list of members
|
3 November 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
3 November 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
13 November 1992 | Return made up to 12/10/92; no change of members (7 pages) |
29 October 1992 | Full group accounts made up to 31 December 1991 (22 pages) |
29 October 1992 | Full group accounts made up to 31 December 1991 (22 pages) |
29 October 1992 | Director resigned (2 pages) |
29 October 1992 | Director resigned (2 pages) |
7 August 1992 | Director's particulars changed (2 pages) |
3 June 1992 | Amending resolution (2 pages) |
3 June 1992 | Amending resolution (2 pages) |
28 April 1992 | Memorandum and Articles of Association (15 pages) |
28 April 1992 | Memorandum and Articles of Association (15 pages) |
28 April 1992 | £ nc 1500000/6500000 19/03/92 (1 page) |
28 April 1992 | Resolutions
|
28 April 1992 | Resolutions
|
25 April 1992 | Memorandum and Articles of Association (17 pages) |
25 April 1992 | Memorandum and Articles of Association (17 pages) |
16 January 1992 | Resolutions
|
16 January 1992 | Resolutions
|
31 October 1991 | Resolutions
|
31 October 1991 | Resolutions
|
31 October 1991 | Nc inc already adjusted 17/09/91 (1 page) |
28 October 1991 | Full group accounts made up to 31 December 1990 (23 pages) |
28 October 1991 | Return made up to 12/10/91; no change of members (8 pages) |
28 October 1991 | Full group accounts made up to 31 December 1990 (23 pages) |
24 October 1990 | Full group accounts made up to 31 December 1989 (18 pages) |
24 October 1990 | Return made up to 12/10/90; full list of members (9 pages) |
24 October 1990 | Full group accounts made up to 31 December 1989 (18 pages) |
1 November 1989 | Return made up to 23/10/89; full list of members (10 pages) |
1 November 1989 | Full accounts made up to 31 December 1988 (18 pages) |
1 November 1989 | Full accounts made up to 31 December 1988 (18 pages) |
24 February 1989 | New director appointed (2 pages) |
21 October 1988 | Full group accounts made up to 31 December 1987 (19 pages) |
21 October 1988 | Full group accounts made up to 31 December 1987 (19 pages) |
21 October 1988 | Return made up to 03/10/88; full list of members (9 pages) |
24 June 1988 | New director appointed (2 pages) |
30 October 1987 | Return made up to 12/10/87; full list of members (7 pages) |
30 October 1987 | Full group accounts made up to 31 December 1986 (18 pages) |
30 October 1987 | Full group accounts made up to 31 December 1986 (18 pages) |
6 May 1987 | Director resigned (2 pages) |
12 February 1987 | Group of companies' accounts made up to 31 December 1985 (19 pages) |
12 February 1987 | Group of companies' accounts made up to 31 December 1985 (19 pages) |
6 January 1987 | Director's particulars changed (2 pages) |
5 January 1987 | Return made up to 10/11/86; full list of members (7 pages) |
24 October 1985 | Accounts made up to 31 December 1984 (18 pages) |
24 October 1985 | Accounts made up to 31 December 1984 (18 pages) |
12 August 1983 | Accounts made up to 26 December 1981 (24 pages) |
12 August 1983 | Accounts made up to 26 December 1981 (24 pages) |
16 December 1980 | Accounts made up to 29 March 1980 (15 pages) |
16 December 1980 | Accounts made up to 29 March 1980 (15 pages) |
21 December 1979 | Accounts made up to 31 March 1979 (15 pages) |
21 December 1979 | Accounts made up to 31 March 1979 (15 pages) |
13 February 1976 | Accounts made up to 31 March 1975 (14 pages) |
13 February 1976 | Accounts made up to 31 March 1975 (14 pages) |
21 May 1964 | Certificate of incorporation (1 page) |
21 May 1964 | Certificate of incorporation (1 page) |